Liquidation
Company Information for ICD ELECTRICAL LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
06378490
Private Limited Company
Liquidation |
Company Name | |
---|---|
ICD ELECTRICAL LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in CH1 | |
Company Number | 06378490 | |
---|---|---|
Company ID Number | 06378490 | |
Date formed | 2007-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-06 23:34:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ICD ELECTRICAL SERVICES LTD | 118 MOORPARK SQUARE RENFREW PA4 8JF | Active | Company formed on the 2016-12-07 | |
ICD ELECTRICAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEITH VALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERICA HELEN VALE |
Director | ||
ERICA VALE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICD FIRE & SECURITY LTD | Director | 2014-08-18 | CURRENT | 2014-08-18 | Dissolved 2016-10-04 | |
ICD SITE SERVICES LIMITED | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 2nd Floor 14 Castle Street Liverpool L2 0NE | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Watergate Building New Crane Street Chester CH1 4JE | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063784900003 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERICA VALE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063784900003 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063784900002 | |
RP04 | SECOND FILING WITH MUD 21/09/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/09/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 21/09/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM UNIT 10 SALTNEY BUSINESS CENTRE HIGH STREET SALTNEY CHESTER CH4 8SE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM, UNIT 10 SALTNEY BUSINESS CENTRE, HIGH STREET, SALTNEY, CHESTER, CH4 8SE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 21/09/13 FULL LIST | |
AR01 | 21/09/13 FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH VALE / 14/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA VALE / 14/08/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/10/2012 | |
AR01 | 21/09/12 FULL LIST | |
AR01 | 21/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/09/11 FULL LIST | |
AR01 | 21/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH VALE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM UNIT 62 EVANS BUSINESS CENTRE MINERVA AVENUE CHESTER WEST EMPLOYMENT PARK CHESTER CH1 4QL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM, UNIT 62 EVANS BUSINESS CENTRE MINERVA AVENUE, CHESTER WEST EMPLOYMENT PARK, CHESTER, CH1 4QL, UNITED KINGDOM | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ERICA VALE | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 132 BOUNDARY LANE, SALTNEY CHESTER CHESHIRE CH4 8LW | |
287 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM, 132 BOUNDARY LANE, SALTNEY, CHESTER, CHESHIRE, CH4 8LW | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ERICA VALE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-17 |
Appointment of Liquidators | 2017-11-22 |
Winding-Up Orders | 2017-10-09 |
Petitions | 2017-09-19 |
Proposal to Strike Off | 2014-10-28 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CATALYST BUSINESS FINANCE LTD | ||
Outstanding | SANTANDER UK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 15,440 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 15,406 |
Creditors Due Within One Year | 2012-10-31 | £ 650,558 |
Creditors Due Within One Year | 2011-09-30 | £ 141,300 |
Provisions For Liabilities Charges | 2012-10-31 | £ 13,222 |
Provisions For Liabilities Charges | 2011-09-30 | £ 10,136 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICD ELECTRICAL LIMITED
Cash Bank In Hand | 2012-10-31 | £ 182,959 |
---|---|---|
Current Assets | 2012-10-31 | £ 661,757 |
Current Assets | 2011-09-30 | £ 197,608 |
Debtors | 2012-10-31 | £ 208,491 |
Debtors | 2011-09-30 | £ 162,419 |
Shareholder Funds | 2012-10-31 | £ 67,086 |
Shareholder Funds | 2011-09-30 | £ 103,632 |
Stocks Inventory | 2012-10-31 | £ 270,307 |
Stocks Inventory | 2011-09-30 | £ 35,136 |
Tangible Fixed Assets | 2012-10-31 | £ 84,549 |
Tangible Fixed Assets | 2011-09-30 | £ 72,866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ICD ELECTRICAL LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2020-12-17 |
In the Manchester District Registry No 2778 of 2017 ICD ELECTRICAL LIMITED (Company Number 06378490 ) Registered office: 2nd Floor, 14 Castle Street, Liverpool L2 0NE Principal trading address: Unit 8… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2017-11-07 |
In the Manchester District Registry case number 2778 Ian Cathrell Brown of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG and Henry Anthony Shinners of Smith & Williamson , 25 Moorgate, London EC2R 6AY . For further details contact bg@parkinsbooth.co.uk or on 0151 236 4331 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2017-10-02 |
In the Manchester District Registry case number 2778 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2017-08-15 |
In the High Court of Justice Manchester District Registry case number 2778 A Petition to wind up the above named Company of Watergate Building, New Crane Street, Chester CH1 4JE presented on 15 August 2017 by EDMUNDSON ELECTRICAL LIMITED of PO Box 1, Tatton Street, Knutsford, Cheshire WA16 6AY claiming to be a Creditor of the Company, will be heard at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 2 October 2017 at 10:00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 16:00 hours on 29 September 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2014-10-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ICD ELECTRICAL LIMITED | Event Date | 2014-01-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |